Advanced company searchLink opens in new window

DART LIMITED

Company number 04917461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2018 TM01 Termination of appointment of Thomas Emment Meredydd David as a director on 31 July 2018
26 Apr 2018 AA Accounts for a small company made up to 31 July 2017
29 Sep 2017 TM01 Termination of appointment of Ceridwen Anne Morgan as a director on 29 September 2017
07 Sep 2017 PSC02 Notification of Reaseheath College Further Education Corporation as a person with significant control on 6 April 2016
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
25 Jun 2015 AP01 Appointment of Mr William George Case as a director on 18 June 2015
12 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
10 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Mar 2014 AP01 Appointment of Ms Ceridwen Anne Morgan as a director
24 Jan 2014 AP01 Appointment of David Philip Kynaston as a director
21 Jan 2014 AP01 Appointment of Charles Richard Ratcliffe as a director
21 Jan 2014 AP01 Appointment of Emily Lilian Thrane as a director
21 Jan 2014 AP01 Appointment of Jonathan Furber as a director
20 Dec 2013 TM02 Termination of appointment of Ceridwen Morgan as a secretary
20 Dec 2013 TM01 Termination of appointment of Ceridwen Morgan as a director
20 Dec 2013 AP03 Appointment of Jacqueline Anne Schillinger as a secretary
20 Dec 2013 AP01 Appointment of Mr Graeme Lavery as a director
20 Dec 2013 AP01 Appointment of Mr Thomas Emment Meredydd David as a director
20 Dec 2013 AD01 Registered office address changed from 219 Burton Road Derby Derbyshire DE23 6AE on 20 December 2013
11 Dec 2013 AR01 Annual return made up to 27 August 2009 with full list of shareholders